Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Bridge Records
Title
Notification that bridge repairs were completed
Object ID
Bridge F0925 I005
Date Range
1921
Collection
Bridge Records
Title
Notification that bridge repairs were completed
Description
Document type: Notification that bridge repairs were completed.
1. Mercer's Mill Bridge
Sadsbury Twp. and West Fallowfield Twp., Chester County
Location: 1.5 miles below Christiana.
2. Steeleville Bridge, also known as Octoraro No. 1
Location: At Steeleville, Sadsbury Twp.
3. Ross' Fording, also known as Octoraro No. 1.5
4. Newcomer's Bridge, also known as Octoraro No. 2.5
Colerain Twp. and Upper Oxford Twp., Chester County
5. Worth's Bridge
Colerain Twp. and Lower Oxford Twp., Chester County]
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1921
Year
1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Christiana, Pennsylvania
Colerain Twp.
Creeks
Fords
Lower Oxford Twp., Chester County, Pennsylvania
Mercer's Mill
Mercer's Mill Bridge
Mills
Newcomer's Bridge
Notifications
Octoraro Creek, East Branch
Ross Ford
Sadsbury Twp.
Steeleville Bridge
Steeleville, Sadsbury Twp.
Upper Oxford Twp., Chester County
West Fallowfield Twp., Chester County
Worth's Bridge
Extent
1 item, 1 piece
Object Name
Announcement
Language
English
Condition
Fair
Object ID
Bridge F0925 I005
Box Number
013
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
John Erisman Collection
Title
John Erisman Collection
Object ID
MG0101
Date Range
1796-1847
  1 document  
Collection
John Erisman Collection
Title
John Erisman Collection
Description
This collection consists of papers generated by John Erisman in his position as Justice of the Peace. These papers are largely receipts, contracts, promissory notes, and judgments. There are many names listed on the documents.
Date Range
1796-1847
Year Range From
1796
Year Range To
1847
Date of Accumulation
1796-1847
Creator
Erisman, John
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Erisman, John
Subjects
Contracts
Judicial bonds
Justices of the peace
Promissory notes
Receipts (Acknowledgments)
Summons
Search Terms
Contracts
Judgment bonds
Justices of the peace
Promissory notes
Receipts
Summons
Manuscript groups
Finding aids
Extent
1 box, 3 folders, .1 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0101
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-101
Other Number
MG-101
Classification
MG0101
Description Level
Fonds
Custodial History
Added to database 5 February 2019.
Documents
Less detail
Collection
Civil War Collection
Title
Civil War letters to Moses Long and Joseph H. Long's obituary
Object ID
MG0018_SerA_F060_It01-15
Date Range
1861-1864, 1934, 1961
  14 documents  
Collection
Civil War Collection
Title
Civil War letters to Moses Long and Joseph H. Long's obituary
Description
Item 1 Letter from Reuben C. Long to his brother, Joseph H. Long. Camp Nevin. With transcription. 29 October 1861.
Item 2 Photocopy of newspaper articles. "Col. Hambright Slashes Red Tape, Gets Lancaster Regiment in Field" and "Local Troops Chowless on Stalled Train." Reprinted in the Lancaster Intelligencer, 24 November 1961.
Item 3 Letter from Reuben C. Long to his father, Moses Long. Camp Nevin. With transcription and genealogy. 8 November 1861.
Item 4 Letter from Reuben C. Long to his father, Moses Long. Camp Cooper near Shelbeyville. With transcription. 20 June 1863.
Item 5 Letter from Reuben C. Long to his father, Moses Long. Louisville, Kentucky. With transcription. 1 October 1862.
Item 6 Map of Gen. O. M. Mitchell's campaign.
Envelope addressed to Moses Long. Postmarked Nashville, Tennessee, 18 July 1863.
Envelope addressed to Moses Long. Postmarked June 25.
Item 7 Letter from Reuben C. Long to his father, Moses Long. Murfreesboro, Tennessee. With envelope and transcription.
6 June 1863.
Item 8 Letter from Reuben C. Long to his father, Moses Long. Murfreesboro, Tennessee. With transcription. 22 June 1863. (see MG0018_SerA_F060_It08)
Item 9 Pass for a person of color to mend a fence along the Manchester Road. Written by Capt. M. D. Wickersham. 6 August 1862.
Item 10 Letter from Reuben C. Long to his father, Moses Long. Camp King, Kentucky. With transcription. 13 July 1863.
Item 11 Letter from Reuben C. Long to his father, Moses Long with praise for Mart Bachman. With transcription. No date.
Item 12 Letter from Reuben C. Long to his father, Moses Long. Cowan Station, Tennessee. With transcription. 1 August 1863.
Item 13 Letter from Lt. Edward McCaffrey to Moses Long with news of Reuben's death. Chattanooga, Tennessee. With transcription. 28 September 1863.
Item 14 Letter from Samuel W. Lantz to Moses Long stating that Reuben's body was not recovered from the battlefield. With transcription. 26 October 1863.
Item 15 Photocopy of newspaper obituary of Joseph H. Long (1845-1934).
Admin/Biographical History
Reuben Clark Long (1843-1863) enlisted 30 September 1861 and served as a private with the 79th Regiment Pennsylvania Volunteers, Company E until his death at Chickamauga, Georgia on 19 September 1863.
Date Range
1861-1864, 1934, 1961
Creation Date
1861-1864, 1934, 1961
Creator
Long family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
Storage Container
Box 0002
People
Lantz, Samuel W.
Long, Joseph Henry
Long, Moses
Long, Reuben Clark
McCaffrey, Edward
Subjects
African Americans--History
Letters
United States--History--Civil War, 1861-1865
United States. Army. Pennsylvania Infantry Regiment, 79th (1861-1865)
Search Terms
79th Pennsylvania Infantry Regiment (1861-1865)
Carroll County, Maryland
Civil War
Correspondence
Death
Letters
Manchester Road
Military life
Persons of color
Soldiers
United States Army
Extent
31 items
Object Name
Archive
Language
English
Object ID
MG0018_SerA_F060_It01-15
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Letter from R. C. Long to his father, 1863 (MG0018_SerA_F060_It08)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Civil War Collection (MG0018), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
1972.MSS72-162
Other Numbers
MG-18
Other Number
MG-18, Series A, Folder 60, Items 1-15
Classification
MG0018
Description Level
Item
Custodial History
Added to database 28 December 2023.
Documents

MG0018_SerA_F060_It01.pdf

Read PDF Download PDF

MG0018_SerA_F060_It02.pdf

Read PDF Download PDF

MG0018_SerA_F060_It03.pdf

Read PDF Download PDF

MG0018_SerA_F060_It04.pdf

Read PDF Download PDF

MG0018_SerA_F060_It05.pdf

Read PDF Download PDF

MG0018_SerA_F060_It06.pdf

Read PDF Download PDF

MG0018_SerA_F060_It07.pdf

Read PDF Download PDF

MG0018_SerA_F060_It09.pdf

Read PDF Download PDF

MG0018_SerA_F060_It10.pdf

Read PDF Download PDF

MG0018_SerA_F060_It11.pdf

Read PDF Download PDF

MG0018_SerA_F060_It12.pdf

Read PDF Download PDF

MG0018_SerA_F060_It13.pdf

Read PDF Download PDF

MG0018_SerA_F060_It14.pdf

Read PDF Download PDF

MG0018_SerA_F060_It15.pdf

Read PDF Download PDF
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0780 I004
Date Range
1920
Collection
Bridge Records
Title
Bridge Records
Date Range
1920
Year
1920
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
Subcategory
Documentary Artifact
Search Terms
Blueprints
Bridges
Conewago Creek
Creeks
Elizabethtown
Londonderry Twp., Dauphin County, Pennsylvania
Middletown, Dauphin County, Pennsylvania
West Donegal Twp.
Place
West Donegal Twp., Lancaster County and Londonderry Twp., Dauphin County
Object Name
Blueprint
Language
English
Condition
Fair
Object ID
Bridge F0780 I004
Box Number
012
Additional Notes
West Donegal Twp. and [Londonderry Twp.], Dauphin County
Location: On state highway between Elizabethtown and Middletown, Dauphin County.
Document type: Bridge blueprint.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F30 I08
Date Range
1864
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1864
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0032
People
Denlinger, John
Kauffman, Henry B.
Subcategory
Documentary Artifact
Search Terms
Bonds
Liquor license
Liquor stores
Manor Twp.
Petitions
Receipts
Place
Manor Twp.
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1864 F30 I08
Box Number
032
Additional Notes
Bond: Denlinger, John; Kauffman, Henry B.
Liquor store petiton.
Receipt to sell liquor.
Approved.
April term.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1861 F05 I04
Date Range
1861
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1861
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0027
People
Sourbeer, Reuben
Shober, Emanuel
Subcategory
Documentary Artifact
Search Terms
Bonds
Receipts
Safe Harbor, Conestoga Twp.
Taverns
Place
Safe Harbor, Conestoga Twp.
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1861 F05 I04
Box Number
027
Additional Notes
Also: Herr, [ ].
Signed as Lantz & Herr.
Bond: Reuben Sourbeer, Emanuel Shober.
Receipt to keep a tavern.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1861 F12 I07
Date Range
1861
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1861
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0027
People
Eshleman, John
Davis, John
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Bonds
Receipts
Place
East Hempfield Twp.
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1861 F12 I07
Box Number
027
Additional Notes
Also: [ ] Davis.
Signed as Ringwalt & Davis.
Bond: John Eshleman, John Davis.
Receipt to sell liquor by the quart.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1861 F15 I01
Date Range
1861
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1861
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0027
People
Groff, Benjamin
Myers, F.
Subcategory
Documentary Artifact
Search Terms
Eden Twp.
Bonds
Taverns
Place
Eden Twp.
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1861 F15 I01
Box Number
027
Additional Notes
Also: [ ] Zook.
Signed as McLaughlin & Zook.
Bond: Benjamin Groff, F. Myers.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F25 I08
Date Range
1862
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1862
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0029
People
Homp, Christian
Potts, David
Subcategory
Documentary Artifact
Search Terms
Bonds
Lancaster
Liquor license
National Hotel
Petitions
Place
Lancaster
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1862 F25 I08
Box Number
029
Additional Notes
Also: [ ] Stambaugh.
Signed as Varens & Stambaugh.
Located in the Northwest ward.
Known as the National Hotel.
Bond: David Potts, Christian Homp.
Signers of petition: J. Gallagher, H. D. Musselman, V. P. Anderson, John A. Shultz, [ ] Michael, H. Michael, J. B. Amwake, J. B. Markley, Emanuel Gompf, Emanuel Shober, Joseph Strauss, Herman Strauss.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1868 F07 I06
Date Range
1868
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1868
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0037
People
Bucker, John C.
McDonald, N.
Hanauer, D.
Search Terms
Liquor License
Columbia
Bonds
Petitions
Receipts
Place
Columbia
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1868 F07 I06
Box Number
037
Additional Notes
Bond: McDonald N.; Hanauer, D.
Store petition.
Receipt to sell liquor.
Approved.
April term.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F25 I11
Date Range
1864
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1864
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0032
People
Groff, Amos
Effinger, Jacob
Subcategory
Documentary Artifact
Search Terms
Bonds
Lancaster
Liquor license
Liquor stores
Place
Lancaster
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1864 F25 I11
Box Number
032
Additional Notes
Signed as Kauffman & Shower.
Bond: Groff, Amos; Effinger, Jacob.
Petition for liquor store.
Transfer of petition.
Receipt to sell liquor.
Approved.
January term.
4 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1865 F25 I02
Date Range
1865/04
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1865/04
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0034
People
Killinger, David
Sprecher, George D.
Sprecher, Solomon
Search Terms
Bonds
Lancaster
Liquor license
Petitions
Taverns
Place
Lancaster
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1865 F25 I02
Box Number
034
Additional Notes
Known as Exchange Hotel.
Bond: Killinger, David; Sprecher, George D.
14 signatures in support of petition.
Receipt to keep a tavern.
Approved.
April term.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1860 F34 I06
Date Range
1860
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1860
Year
1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0027
People
Knotwell, H. R.
Skiles, John D.
Subcategory
Documentary Artifact
Search Terms
Bonds
Liquor license
Receipts
West Hempfield Twp.
Place
West Hempfield Twp.
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1860 F34 I06
Box Number
027
Additional Notes
Also: [ ] Knotwell.
Signed as Steacy & Knotwell.
Bond: H. R. Knotwell, John D. Skiles.
Receipt to sell liquor by the quart.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1860 F35 I01
Date Range
1860
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1860
Year
1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0027
People
Gensemer, Samuel
Subcategory
Documentary Artifact
Search Terms
Ammon and Kerling
Bonds
Liquor license
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1860 F35 I01
Box Number
027
Additional Notes
Also: [ ] Kerling.
Signed as Ammon & Kerling.
Bond: Samuel Gensemer, [signature in German].
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Bond and receipt for the tavern known as Bird-in-Hand
Object ID
Tav 1863 F15 I01
Date Range
1863
Collection
Liquor License Papers
Title
Bond and receipt for the tavern known as Bird-in-Hand
System of Arrangement
Arranged by municipalities by year.
Date Range
1863
Creation Date
1863
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0031
People
Bender, Michael
Weidman, Abraham
Graybill, Abraham D.
Subcategory
Documentary Artifact
Search Terms
Liquor License
East Lampeter Twp.
Taverns
Bird-In-Hand, East Lampeter Twp.
Place
East Lampeter Twp.
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1863 F15 I01
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
031
Additional Notes
Known as Bird-in hand.
Bond: Weidman, Abraham; Graybill, Abraham D.
Signers of petition: Gyger, John; Gillespie, L. W.; [Gillespie, M.]; Ronk, J. P.; Beiler, George; Stauffer, Henry; Johns, Peter; Long, Valentine; Dunlap, John; Brubaker, R. H.; Harr, Jacob R.; Miller, A. M.
Receipt to keep a tavern.
Approved.
April term.
3 items, 3 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
CONSTABLES' AND DETECTIVE
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. 1809-1924. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Year Range From
1809
Year Range To
1927
Date of Accumulation
1809-1927, inc.
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
CONSTABLES' AND DETECTIVE
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Fonds
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F001 I001
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1809
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Wall
Side 4
People
Burrows, Isaac
Herr, Daniel
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Strasburg Twp.
Lancaster
Place
Strasburg, Strasburg Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F001 I001
Box Number
001
Additional Notes
Additional name: Daniel Herr of Lancaster.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F001 I002
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1809
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Wall
Side 4
People
Dewees, Paul
Ehrman, Casper
Lind, John
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Lancaster
German
Place
Lancaster
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F001 I002
Box Number
001
Additional Notes
Additional names: John Lind and Casper Ehrman (signature in German).
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F001 I003
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1809
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Wall
Side 4
People
Kurtz, Peter
Landis, Henry
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Warwick Twp.
Hempfield Twp.
Place
Warwick Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F001 I003
Box Number
001
Additional Notes
Additional names: Henry Landis of Hempfield Twp.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F001 I004
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1809
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Wall
Side 4
People
Lightner, William
Moore, James
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Leacock Twp.
Place
Leacock Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F001 I004
Box Number
001
Additional Notes
Additional name: William Lightner.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail

20 records – page 1 of 1.